FIRMDIRECT LIMITED
WALTHAMSTOW

Hellopages » Greater London » Waltham Forest » E17 9BD

Company number 02175649
Status Active
Incorporation Date 8 October 1987
Company Type Private Limited Company
Address NORMAN HOUSE, 339 HOE STREET, WALTHAMSTOW, LONDON, E17 9BD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 3,000 ; Second filing of SH01 previously delivered to Companies House ANNOTATION Clarification allotment date from 02/04/2016 . The most likely internet sites of FIRMDIRECT LIMITED are www.firmdirect.co.uk, and www.firmdirect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Firmdirect Limited is a Private Limited Company. The company registration number is 02175649. Firmdirect Limited has been working since 08 October 1987. The present status of the company is Active. The registered address of Firmdirect Limited is Norman House 339 Hoe Street Walthamstow London E17 9bd. . DEDAT, Farida is a Director of the company. DEDAT, Yusuf Ismail is a Director of the company. GARROD, Elizabeth Joanne is a Director of the company. GARROD, Steven James is a Director of the company. MAIN, David William is a Director of the company. MAIN, Laura Catherine is a Director of the company. Secretary LAIRD, Ian Stanley has been resigned. Director BENTON, Alan has been resigned. Director BENTON, Marie Elizabeth has been resigned. Director BREWER, Robert John has been resigned. Director BREWER, Sharon Jacqueline has been resigned. Director HILLS, William James has been resigned. Director LAIRD, Gillian Erica has been resigned. Director LAIRD, Ian Stanley has been resigned. Director LUNN, Juliet Ann has been resigned. Director LUNN, Vincent Paul has been resigned. Director TROTT, Adrian Welch has been resigned. Director TROTT, Glenda Vi has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
DEDAT, Farida
Appointed Date: 03 January 1999
50 years old

Director
DEDAT, Yusuf Ismail
Appointed Date: 03 January 1999
58 years old

Director
GARROD, Elizabeth Joanne
Appointed Date: 01 April 2014
51 years old

Director
GARROD, Steven James
Appointed Date: 01 April 2014
42 years old

Director
MAIN, David William
Appointed Date: 01 April 2014
42 years old

Director
MAIN, Laura Catherine
Appointed Date: 01 April 2014
40 years old

Resigned Directors

Secretary
LAIRD, Ian Stanley
Resigned: 10 March 2016

Director
BENTON, Alan
Resigned: 31 August 1994
76 years old

Director
BENTON, Marie Elizabeth
Resigned: 31 August 1994
80 years old

Director
BREWER, Robert John
Resigned: 19 March 2010
71 years old

Director
BREWER, Sharon Jacqueline
Resigned: 19 March 2010
69 years old

Director
HILLS, William James
Resigned: 14 February 1994
98 years old

Director
LAIRD, Gillian Erica
Resigned: 02 April 2015
69 years old

Director
LAIRD, Ian Stanley
Resigned: 10 March 2016
71 years old

Director
LUNN, Juliet Ann
Resigned: 31 January 2003
Appointed Date: 01 December 1993
64 years old

Director
LUNN, Vincent Paul
Resigned: 31 January 2003
Appointed Date: 01 December 1993
65 years old

Director
TROTT, Adrian Welch
Resigned: 19 March 2010
Appointed Date: 01 December 1993
65 years old

Director
TROTT, Glenda Vi
Resigned: 19 March 2010
Appointed Date: 01 December 1993
63 years old

FIRMDIRECT LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,000

15 Jun 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 02/04/2016

07 May 2016
Statement of capital following an allotment of shares on 2 April 2016
  • GBP 1,734
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016.

21 Apr 2016
Purchase of own shares.
...
... and 96 more events
11 Jan 1988
Director resigned;new director appointed

11 Jan 1988
Secretary resigned;new secretary appointed;new director appointed

11 Jan 1988
Registered office changed on 11/01/88 from: 2 baches street london N1 6UB

07 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Oct 1987
Incorporation